Company NameAshcourt Properties Limited
Company StatusActive
Company Number03146261
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Daphne Mary Boak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
HU6 7SD
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
HU6 7SD
Secretary NameMr Robert James Nelson Bousfield
NationalityBritish
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
HU6 7SD
Director NameAlistair James Kyle Bousefield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2011(15 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
HU6 7SD
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2011(15 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
HU6 7SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesaramaresources.com

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30 at £1Alistair James Kyle Bousfield
30.00%
Ordinary
30 at £1Kurt Bousfield
30.00%
Ordinary
20 at £1Daphne Mary Boak
20.00%
Ordinary
20 at £1Robert James Nelson Bousfield
20.00%
Ordinary

Financials

Year2014
Net Worth£8,421,674
Cash£77,874
Current Liabilities£1,993,021

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 sharp street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 newland avenue hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 melbourne street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 melbourne street hull east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 melbourne street hull east yorskhire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 melbourne street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 may street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 grafton street kingston upon hull. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 grafton street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 grafton street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
29 January 2001Delivered on: 13 February 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 wellesley avenue beverley road hull.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 grafton street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 grafton street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 grafton street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 falmouth street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 brooklyn street beverley road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 brooklyn street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 brooklyn street beverley road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 brooklyn street beverley road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 brooklyn street beverley road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 brooklyn street beverley road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
1 December 1999Delivered on: 4 December 1999
Satisfied on: 21 August 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 newland avenue kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 413 beverley road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 beresford avenue beverley road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 beresford avenue hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 beresford avenue hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 beresford avenue hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 ash grove hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 alexandra road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
15 June 2007Delivered on: 3 July 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £148,750.00 due or to become due from the company to.
Particulars: 11 auckland avenue hull. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
15 June 2007Delivered on: 3 July 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £148,750.00 due or to become due from the company to.
Particulars: 12 beech grove hull. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
11 June 1999Delivered on: 15 June 1999
Satisfied on: 17 March 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 beverley road kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 June 2007Delivered on: 23 June 2007
Satisfied on: 2 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £178,500.00 due or to become due from the company to.
Particulars: 29 beresford avenue beverley road hull. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
2 June 2006Delivered on: 16 June 2006
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 12 wellesley avenue hull the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Fully Satisfied
24 April 2006Delivered on: 3 May 2006
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ash grove hull. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
13 April 2006Delivered on: 21 April 2006
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £153,000.00 and all other monies due or to become due.
Particulars: 10 wellesley avenue hull. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
29 July 2005Delivered on: 6 August 2005
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £128,775.00 due or to become due from the company to.
Particulars: 26 brooklyn street hull.
Fully Satisfied
29 July 2005Delivered on: 6 August 2005
Satisfied on: 21 August 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £128,775.00 due or to become due from the company to.
Particulars: 28 brooklyn street hull.
Fully Satisfied
29 July 2005Delivered on: 6 August 2005
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £128,775.00 due or to become due from the company to.
Particulars: 10 brooklyn street hull.
Fully Satisfied
15 April 2005Delivered on: 27 April 2005
Satisfied on: 21 August 2019
Persons entitled: Paragon Mortgages

Classification: Legal charge
Secured details: £127,475.00 and all other monies due or to become due.
Particulars: 1 heathcote street hull.
Fully Satisfied
15 April 2005Delivered on: 27 April 2005
Satisfied on: 21 August 2019
Persons entitled: Paragon Mortgages

Classification: Legal charge
Secured details: £127,675.00 due or to become due from the company to the chargee.
Particulars: 15 beresford avenue hull.
Fully Satisfied
5 March 2004Delivered on: 12 March 2004
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64005.00 due or to become due from the company to the chargee.
Particulars: 15 vermont street hull.
Fully Satisfied
16 February 1999Delivered on: 18 February 1999
Satisfied on: 17 March 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 411 beverley road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 January 2004Delivered on: 11 February 2004
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 vermont street hull.
Fully Satisfied
28 January 2004Delivered on: 11 February 2004
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £46,950.00 due or to become due from the company to the chargee.
Particulars: The property being 125 lambert street hull.
Fully Satisfied
28 January 2004Delivered on: 11 February 2004
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64005.00 due or to become due from the company to the chargee.
Particulars: 32 suffolk street hull.
Fully Satisfied
28 January 2004Delivered on: 11 February 2004
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64005.00 due or to become due from the company to the chargee.
Particulars: The property being 20 vermont street hull.
Fully Satisfied
28 January 2004Delivered on: 11 February 2004
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £115,209.00 due or to become due from the company to the chargee.
Particulars: The property being 6 ash grove hull.
Fully Satisfied
22 August 2003Delivered on: 10 September 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £195,500.00 due or to become due from the company to the chargee.
Particulars: 293 beverley road hull.
Fully Satisfied
18 August 2003Delivered on: 4 September 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £159,585.80 due or to become due from the company to the chargee.
Particulars: 41 beverley road hull.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64,025.00 due or to become due from the company to the chargee.
Particulars: 80 de grey street hull HU5 2SB.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £76,775.00 due or to become due from the company to the chargee.
Particulars: 27 de grey street hull HU5 2RY.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £47,025.00 due or to become due from the company to the chargee.
Particulars: 18 melbourne street hull HU5 2ET.
Fully Satisfied
2 February 1999Delivered on: 4 February 1999
Satisfied on: 17 March 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 vermont street kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64,025.00 due or to become due from the company to the chargee.
Particulars: 82 de grey street hull HU5 2SB.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64,025.00 due or to become due from the company to the chargee.
Particulars: 42 falmouth street hull HU5 2LS.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £47,025.00 due or to become due from the company to the chargee.
Particulars: 15 de grey street hull HU5 2RY.
Fully Satisfied
2 May 2003Delivered on: 9 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £85,250.00 due or to become due from the company to the chargee.
Particulars: 12 ash grove, beverley road, hull.
Fully Satisfied
2 May 2003Delivered on: 9 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £61,875.00 due or to become due from the company to the chargee.
Particulars: 61 grafton street, kingston upon hull.
Fully Satisfied
2 May 2003Delivered on: 9 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £61,875.00 due or to become due from the company to the chargee.
Particulars: 39 grafton street, kingston upon hull.
Fully Satisfied
2 May 2003Delivered on: 9 May 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £72,500.00 due or to become due from the company to the chargee.
Particulars: 68 grafton street, kingston upon hull.
Fully Satisfied
14 March 2003Delivered on: 18 March 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £42,775 due or to become due from the company to the chargee.
Particulars: 19 de grey street hull HU5 2RY.
Fully Satisfied
14 March 2003Delivered on: 17 March 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £34,275.00 due or to become due from the company to the chargee.
Particulars: 38 de grey street hull.
Fully Satisfied
14 March 2003Delivered on: 17 March 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £42,775.00 due or to become due from the company to the chargee.
Particulars: 4 falmouth street hull.
Fully Satisfied
2 February 1999Delivered on: 4 February 1999
Satisfied on: 17 March 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 lambert street kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 March 2003Delivered on: 17 March 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £47,025.00 due or to become due from the company to the chargee.
Particulars: 25 de grey street hull.
Fully Satisfied
14 March 2003Delivered on: 17 March 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38,525.00 due or to become due from the company to the chargee.
Particulars: 10 ventnor street hull.
Fully Satisfied
14 March 2003Delivered on: 17 March 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £34,275.00 due or to become due from the company to the chargee.
Particulars: 31 may street hull.
Fully Satisfied
7 February 2003Delivered on: 19 February 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage deed
Secured details: £68,250 due or to become due from the company to the chargee.
Particulars: F/H property k/a 122 cranbrook avenue kingston upon hull.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £46,725.00 due from the company to the chargee.
Particulars: 8 brooklyn st,hull HU5 1NB.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £42,475.00 due from the company to the chargee.
Particulars: 38 suffolk st,hull HU5 1PJ.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £42,475.00 due from the company to the chargee.
Particulars: 28 suffolk st,hull HU5 1PJ.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £42,475.00 due from the company to the chargee.
Particulars: 30 suffolk st,hull HU5 1PJ.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £41,975.00 due from the company to the chargee.
Particulars: 47 suffolk st,hull HU5 1PJ.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £46,725.00 due from the company to the chargee.
Particulars: 12 brooklyn st,hull HU5 1NB.
Fully Satisfied
7 April 1998Delivered on: 15 April 1998
Satisfied on: 21 August 2019
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 alexandra road kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 August 2002Delivered on: 30 August 2002
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £48,000.00 due or to become due from the company to the chargee.
Particulars: 13 brooklyn street, kingston upon hull.
Fully Satisfied
14 August 2002Delivered on: 30 August 2002
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £59,475.00 due or to become due from the company to the chargee.
Particulars: 13 beresford avenue, kingston upon hull.
Fully Satisfied
21 June 2002Delivered on: 4 July 2002
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37 ash grove beverley road hull and all undertaking and assets.
Fully Satisfied
21 June 2002Delivered on: 4 July 2002
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 ash grove beverley road hull and all undertaking and assets.
Fully Satisfied
5 October 2001Delivered on: 16 October 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £51,251 and all monies due or to become due from the company to the chargee.
Particulars: 3 ash court beverley road hull.
Fully Satisfied
5 October 2001Delivered on: 16 October 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 beresford avenue beverley road hull.
Fully Satisfied
20 September 2001Delivered on: 6 October 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: The sum of £34,250.00 due or to become due from the company to the chargee.
Particulars: The property known as 34 suffolk street, hull.
Fully Satisfied
20 September 2001Delivered on: 6 October 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £29,950 due or to become due from the company to the chargee.
Particulars: 21 brook street hull.
Fully Satisfied
20 June 2001Delivered on: 3 July 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 5 lambert street, kingston upon hull HU5 2SJ.
Fully Satisfied
20 June 2001Delivered on: 3 July 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 13 lambert street kingston upon hull HU5 2SJ.
Fully Satisfied
22 July 1996Delivered on: 26 July 1996
Satisfied on: 2 July 2018
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 worthing street hull benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank.
Fully Satisfied
20 June 2001Delivered on: 3 July 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 14 vermont street kingston upon hull HU5 1NG.
Fully Satisfied
20 June 2001Delivered on: 4 July 2001
Satisfied on: 17 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 463 beverley road kingston upon hull HU6 7LD.
Fully Satisfied
20 June 2001Delivered on: 4 July 2001
Satisfied on: 17 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 ash grove kingston upon hull.
Fully Satisfied
20 June 2001Delivered on: 4 July 2001
Satisfied on: 17 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 cranbourne street kingston upon hull.
Fully Satisfied
20 June 2001Delivered on: 4 July 2001
Satisfied on: 17 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 ash grove kingston upon hull.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: The property known as 6 heathcote street kingston upon hull.
Fully Satisfied
19 February 2001Delivered on: 22 February 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property at 50 beresford avenue kingston upon hull.
Fully Satisfied
19 February 2001Delivered on: 22 February 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property at 17 beresford avenue kingston upon hull.
Fully Satisfied
11 July 2008Delivered on: 16 July 2008
Satisfied on: 21 August 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 heathcote street kingston upon hull t/no. HS56166 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 July 2008Delivered on: 16 July 2008
Satisfied on: 21 August 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 19, 25 & flat 1 27 de grey street kingston upon hull city of kingston upon hull t/nos. HS4113, HS87751 & HS75072 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 July 2008Delivered on: 16 July 2008
Satisfied on: 21 August 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 42 falmouth street hull, tn HS245311, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 July 2008Delivered on: 16 July 2008
Satisfied on: 21 August 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 122 cranbrook avenue kingston upon hull t/no HS114939 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 July 2008Delivered on: 16 July 2008
Satisfied on: 21 August 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 61 wellesley avenue berverley road hull HS223344 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
9 July 2008Delivered on: 16 July 2008
Satisfied on: 21 August 2019
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 411 beverley road hull t/no HS237740 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 November 2007Delivered on: 6 November 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 melbourne street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
2 November 2007Delivered on: 6 November 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 melbourne street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 February 2001Delivered on: 22 February 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The propery at 26 beresford avenue kingston upon hull.
Fully Satisfied
2 November 2007Delivered on: 6 November 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 raglan street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 31 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 may street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
26 October 2007Delivered on: 30 October 2007
Satisfied on: 2 July 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 falmouth street hull,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 wellesley avenue beverley road hull. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 walgrave street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 walgrave street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 vermont villas vermont stret hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 vermont street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 suffolk street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 sharp street hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
19 February 2001Delivered on: 22 February 2001
Satisfied on: 17 March 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property at 2 ash grove kingston upon hull.
Fully Satisfied
22 July 1996Delivered on: 26 July 1996
Satisfied on: 2 July 2018
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 beech grove beverely road hull east yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
9 November 2022Delivered on: 17 November 2022
Persons entitled: Icg-Longbow Investment No.5 S.À R.L.

Classification: A registered charge
Outstanding
9 June 2022Delivered on: 10 June 2022
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 24 alexandra road, hull, HU5 2NS. (Freehold - HS272814).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 49 cranbrook avenue, hull, HU6 7SP. (Freehold - HS253930).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 50 southwood park, driffield, YO25 9HJ. (Freehold - YEA50890).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 6 lakeside mews, fieldside, thorne, doncaster, DN8 4AA. (Leasehold - SYK608196).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 15, sheraton court,. Armthorpe road,. Doncaster,. DN2 5DN. (Leasehold - SYK608239).
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Flat 18,. sheraton court,. Armthorpe road,. Doncaster,. SN2 5DN. (Leasehold - SYK608195).
Outstanding
22 February 2019Delivered on: 26 February 2019
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the west side of station road, middleton-on-the wolds registered at the land registry with title number HS101645.
Outstanding
15 January 2016Delivered on: 20 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 ash grove hull t/no. HS151349 together with 35 other properties as referred to in the legal charge.
Outstanding
12 November 2014Delivered on: 26 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 southwood park, driffield; 22 lakeside, thorne, doncaster; 15 sheraton court, armthorpe road, doncaster. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
7 July 2014Delivered on: 12 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The f/h property known as 26 haworth street, hull.
Outstanding
7 July 2014Delivered on: 12 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The nine (9) f/h properties known as 4, 16 and 20 brooklyn street, hull; 30 and 49 cranbrook avenue, hull; 41 heathcote street, hull; and 20, 22 and 24 vermont street, hull.
Outstanding
7 July 2014Delivered on: 15 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold land comprising the newland homes estate including the buildings known as doctor lee house, st andrews house, trinity house, william richardson house, east lodge, hannah pickard house, buckston browne house, james reckitt house, west lodge, titus salt house, francis reckitt house, whitby & hartlepool house and captain allison house as shown red on the attached plan.
Outstanding
14 November 2012Delivered on: 29 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 littlemoor close cloughton scarborough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 beresford avenue hull t/no HS22530, 6 wellesley avenue hull t/no HS285359, 5 lambert street hull t/no HS171207 for details of further properties charged please see form MG01.
Outstanding
27 April 2011Delivered on: 12 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A beresford avenue, hull t/n HS61593. 4A beresford avenue, hull t/n HS182198. 34 beresford avenue, hull t/n HS56538, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums (for details of further properties charged please refer to form MG01) see image for full details.
Outstanding
17 December 2010Delivered on: 24 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 beresford avenue hull t/no HS320248 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 December 2010Delivered on: 24 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ash grove hull t/no HS151349 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 March 2010Delivered on: 12 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal morgage the property referred to in the schedule and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
1 March 2010Delivered on: 12 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2009Delivered on: 8 April 2009
Persons entitled: The Sailors' Families Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a newland cottingham road hull t/no. HS260821 together with all buildings and fixtures at any time thereon by way of first fixed charge all the present and future goodwill of any business carried on at the property see image for full details.
Outstanding
20 October 2008Delivered on: 25 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 wellesley avenue, beverley road, kingston upon hull, city of kingston upon hull t/no HS39594 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 October 2008Delivered on: 25 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 wellesley avenue beverley road kingston upon hull t/no HS37690 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 October 2008Delivered on: 25 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 4 ash grove beverley road, kingston upon hull t/no HS310695 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 August 2008Delivered on: 9 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8,12,13 & 21 brooklyn street kingston upon hull t/no's HS94816,HS16877,HS62108 and HS63952 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 August 2008Delivered on: 27 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13,17,24,26 & 50 beresford avenue kingston upon hull t/no's HS120341,HS44626,HS84040,HS44242 & HS39485 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 August 2008Delivered on: 14 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 2 3 6 12 35 37 ash grove beverley road kingston upon hull, t/n's HS36728 HS293545 HS145181 HS124598 HS251946 HS11949, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 August 2008Delivered on: 14 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80 de grey street kingston upon hull t/n HS190131, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 August 2008Delivered on: 8 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 2008Delivered on: 6 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 vermont street hull t/no HS165667 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 July 2008Delivered on: 22 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 87 grafton street, kingston-upon-hull t/no HS55348 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 July 2008Delivered on: 17 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 293 beverley road, kingston upon hull city of kingston upon hull t/no HS98653 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 July 2008Delivered on: 16 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 568 beverley road hull t/no. HS233881 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 September 2019Satisfaction of charge 031462610142 in full (1 page)
11 September 2019Satisfaction of charge 132 in full (2 pages)
11 September 2019Satisfaction of charge 136 in full (1 page)
11 September 2019Satisfaction of charge 031462610141 in full (1 page)
11 September 2019Satisfaction of charge 131 in full (1 page)
11 September 2019Satisfaction of charge 135 in full (2 pages)
11 September 2019Satisfaction of charge 031462610139 in full (1 page)
10 September 2019Registration of charge 031462610145, created on 6 September 2019 (9 pages)
10 September 2019Registration of charge 031462610150, created on 6 September 2019 (41 pages)
10 September 2019Registration of charge 031462610148, created on 6 September 2019 (9 pages)
10 September 2019Registration of charge 031462610147, created on 6 September 2019 (9 pages)
10 September 2019Registration of charge 031462610146, created on 6 September 2019 (9 pages)
10 September 2019Registration of charge 031462610144, created on 6 September 2019 (9 pages)
10 September 2019Registration of charge 031462610149, created on 6 September 2019 (9 pages)
21 August 2019Satisfaction of charge 114 in full (2 pages)
21 August 2019Satisfaction of charge 115 in full (2 pages)
21 August 2019Satisfaction of charge 112 in full (2 pages)
21 August 2019Satisfaction of charge 117 in full (2 pages)
21 August 2019Satisfaction of charge 3 in full (2 pages)
21 August 2019Satisfaction of charge 61 in full (1 page)
21 August 2019Satisfaction of charge 8 in full (2 pages)
21 August 2019Satisfaction of charge 62 in full (1 page)
21 August 2019Satisfaction of charge 116 in full (2 pages)
21 August 2019Satisfaction of charge 64 in full (1 page)
21 August 2019Satisfaction of charge 113 in full (2 pages)
7 August 2019Satisfaction of charge 130 in full (2 pages)
7 August 2019Satisfaction of charge 031462610143 in full (1 page)
7 August 2019Satisfaction of charge 137 in full (2 pages)
7 August 2019Satisfaction of charge 031462610140 in full (1 page)
7 August 2019Satisfaction of charge 125 in full (2 pages)
7 August 2019Satisfaction of charge 127 in full (2 pages)
7 August 2019Satisfaction of charge 133 in full (2 pages)
7 August 2019Satisfaction of charge 118 in full (2 pages)
7 August 2019Satisfaction of charge 129 in full (2 pages)
7 August 2019Satisfaction of charge 124 in full (2 pages)
7 August 2019Satisfaction of charge 128 in full (2 pages)
7 August 2019Satisfaction of charge 031462610138 in full (1 page)
7 August 2019Satisfaction of charge 120 in full (2 pages)
7 August 2019Satisfaction of charge 121 in full (2 pages)
7 August 2019Satisfaction of charge 119 in full (2 pages)
7 August 2019Satisfaction of charge 126 in full (2 pages)
7 August 2019Satisfaction of charge 123 in full (2 pages)
7 August 2019Satisfaction of charge 134 in full (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 July 2019Satisfaction of charge 107 in full (1 page)
20 June 2019Satisfaction of charge 122 in full (1 page)
26 February 2019Registration of charge 031462610143, created on 22 February 2019 (37 pages)
30 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 July 2018Satisfaction of charge 106 in full (1 page)
3 July 2018Satisfaction of charge 98 in full (1 page)
3 July 2018Satisfaction of charge 100 in full (1 page)
3 July 2018Satisfaction of charge 105 in full (1 page)
3 July 2018Satisfaction of charge 104 in full (1 page)
3 July 2018Satisfaction of charge 99 in full (1 page)
3 July 2018Satisfaction of charge 109 in full (1 page)
3 July 2018Satisfaction of charge 108 in full (1 page)
3 July 2018Satisfaction of charge 96 in full (2 pages)
3 July 2018Satisfaction of charge 97 in full (1 page)
3 July 2018Satisfaction of charge 110 in full (1 page)
3 July 2018Satisfaction of charge 103 in full (1 page)
3 July 2018Satisfaction of charge 102 in full (1 page)
3 July 2018Satisfaction of charge 101 in full (1 page)
3 July 2018Satisfaction of charge 111 in full (1 page)
2 July 2018Satisfaction of charge 75 in full (1 page)
2 July 2018Satisfaction of charge 90 in full (1 page)
2 July 2018Satisfaction of charge 71 in full (1 page)
2 July 2018Satisfaction of charge 2 in full (1 page)
2 July 2018Satisfaction of charge 1 in full (2 pages)
2 July 2018Satisfaction of charge 86 in full (1 page)
2 July 2018Satisfaction of charge 78 in full (1 page)
2 July 2018Satisfaction of charge 69 in full (1 page)
2 July 2018Satisfaction of charge 93 in full (1 page)
2 July 2018Satisfaction of charge 76 in full (1 page)
2 July 2018Satisfaction of charge 80 in full (1 page)
2 July 2018Satisfaction of charge 95 in full (1 page)
2 July 2018Satisfaction of charge 83 in full (1 page)
2 July 2018Satisfaction of charge 87 in full (1 page)
2 July 2018Satisfaction of charge 92 in full (1 page)
2 July 2018Satisfaction of charge 88 in full (1 page)
2 July 2018Satisfaction of charge 77 in full (1 page)
2 July 2018Satisfaction of charge 89 in full (1 page)
2 July 2018Satisfaction of charge 85 in full (1 page)
2 July 2018Satisfaction of charge 70 in full (1 page)
2 July 2018Satisfaction of charge 82 in full (1 page)
2 July 2018Satisfaction of charge 79 in full (1 page)
2 July 2018Satisfaction of charge 74 in full (1 page)
2 July 2018Satisfaction of charge 84 in full (1 page)
2 July 2018Satisfaction of charge 81 in full (1 page)
2 July 2018Satisfaction of charge 91 in full (1 page)
2 July 2018Satisfaction of charge 94 in full (1 page)
2 July 2018Satisfaction of charge 72 in full (1 page)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
29 June 2017Registered office address changed from Ashcourt Properties Ltd Foster Street Hull HU8 8BT England to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Ashcourt Properties Ltd Foster Street Hull HU8 8BT England to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 29 June 2017 (1 page)
25 January 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Ashcourt Properties Ltd Foster Street Hull HU8 8BT on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Ashcourt Properties Ltd Foster Street Hull HU8 8BT on 25 January 2017 (1 page)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 January 2016Registration of charge 031462610142, created on 15 January 2016 (17 pages)
20 January 2016Registration of charge 031462610142, created on 15 January 2016 (17 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 February 2015Part of the property or undertaking has been released from charge 1 (5 pages)
7 February 2015Part of the property or undertaking has been released from charge 131 (5 pages)
7 February 2015Part of the property or undertaking has been released from charge 122 (5 pages)
7 February 2015Part of the property or undertaking has been released from charge 131 (5 pages)
7 February 2015Part of the property or undertaking has been released from charge 122 (5 pages)
7 February 2015Part of the property or undertaking has been released from charge 1 (5 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
26 November 2014Registration of charge 031462610141, created on 12 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
26 November 2014Registration of charge 031462610141, created on 12 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
22 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 21 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Daphne Mary Boak on 21 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Daphne Mary Boak on 21 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mrs Daphne Mary Boak on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Robert James Nelson Bousfield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mrs Daphne Mary Boak on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Robert James Nelson Bousfield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Alistair James Kyle Bousefield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Alistair James Kyle Bousefield on 21 August 2014 (2 pages)
15 July 2014Registration of charge 031462610138, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
15 July 2014Registration of charge 031462610138, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
15 July 2014Registration of charge 031462610138, created on 7 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
12 July 2014Registration of charge 031462610140, created on 7 July 2014 (17 pages)
12 July 2014Registration of charge 031462610139, created on 7 July 2014 (17 pages)
12 July 2014Registration of charge 031462610140, created on 7 July 2014 (17 pages)
12 July 2014Registration of charge 031462610139, created on 7 July 2014 (17 pages)
12 July 2014Registration of charge 031462610139, created on 7 July 2014 (17 pages)
12 July 2014Registration of charge 031462610140, created on 7 July 2014 (17 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Director's details changed for Daphne Mary Boak on 28 November 2013 (2 pages)
16 January 2014Director's details changed for Daphne Mary Boak on 28 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Robert James Nelson Bousfield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Robert James Nelson Bousfield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Alistair James Kyle Bousefield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Daphne Mary Boak on 28 November 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Robert James Nelson Bousfield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Robert James Nelson Bousfield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Alistair James Kyle Bousefield on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Daphne Mary Boak on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 28 November 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
4 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
4 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
29 November 2012Particulars of a mortgage or charge / charge no: 137 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 137 (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 136 (8 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 136 (8 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 135 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 135 (6 pages)
14 April 2011Appointment of Kurt James Nicholas Bousfield as a director (3 pages)
14 April 2011Appointment of Alistair James Kyle Bousefield as a director (3 pages)
14 April 2011Appointment of Alistair James Kyle Bousefield as a director (3 pages)
14 April 2011Appointment of Kurt James Nicholas Bousfield as a director (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
17 January 2011Secretary's details changed for Mr Robert James Nelson Bousfield on 15 January 2011 (2 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from Lloyd Dowson Medina House 2 Station House Bridlington YO16 4LZ on 17 January 2011 (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from Lloyd Dowson Medina House 2 Station House Bridlington YO16 4LZ on 17 January 2011 (1 page)
17 January 2011Secretary's details changed for Mr Robert James Nelson Bousfield on 15 January 2011 (2 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 134 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 134 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 133 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 133 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 131 (11 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 132 (10 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 131 (11 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 132 (10 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Daphne Mary Boak on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Daphne Mary Boak on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Robert James Nelson Bousfield on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Robert James Nelson Bousfield on 15 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 January 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 100
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 100
(2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 130 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 130 (7 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
14 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 128 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 129 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 127 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 127 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 129 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 128 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 126 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 126 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 125 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 125 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 124 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 124 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 123 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 123 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 122 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 122 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 121 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 121 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 120 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 120 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 119 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 119 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 113 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 117 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 116 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 117 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 112 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 118 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 118 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 114 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 114 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 115 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 112 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 113 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 115 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 116 (3 pages)
8 April 2008Director and secretary's change of particulars / robert bousfield / 03/03/2008 (1 page)
8 April 2008Director and secretary's change of particulars / robert bousfield / 03/03/2008 (1 page)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
10 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
10 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Return made up to 15/01/06; full list of members (7 pages)
7 April 2006Return made up to 15/01/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
24 May 2005Return made up to 15/01/05; full list of members (7 pages)
24 May 2005Return made up to 15/01/05; full list of members (7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 February 2003Return made up to 15/01/03; full list of members (7 pages)
5 February 2003Return made up to 15/01/03; full list of members (7 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 January 2002Return made up to 15/01/02; full list of members (6 pages)
31 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 15/01/01; full list of members (6 pages)
29 January 2001Return made up to 15/01/01; full list of members (6 pages)
6 April 2000Return made up to 15/01/00; full list of members (6 pages)
6 April 2000Return made up to 15/01/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 15/01/99; full list of members (6 pages)
28 January 1999Return made up to 15/01/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 September 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 15/01/98; full list of members (6 pages)
23 March 1998Return made up to 15/01/98; full list of members (6 pages)
17 March 1997Return made up to 15/01/97; full list of members (6 pages)
17 March 1997Return made up to 15/01/97; full list of members (6 pages)
15 October 1996Accounting reference date notified as 30/04 (1 page)
15 October 1996Accounting reference date notified as 30/04 (1 page)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996New director appointed (1 page)
18 January 1996New secretary appointed;new director appointed (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New secretary appointed;new director appointed (1 page)
15 January 1996Incorporation (19 pages)
15 January 1996Incorporation (19 pages)